Name: | AAA FABRICATORS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 2003 (21 years ago) |
Organization Date: | 15 Dec 2003 (21 years ago) |
Last Annual Report: | 12 Feb 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0574190 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 225 N 4TH STREET, PADUCAH, KY 42001-0751 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS E. RUTLEDGE | Organizer |
Name | Role |
---|---|
ANNA BAIN SLATER | Registered Agent |
Name | Action |
---|---|
TRIPLE A FAB. ACQUISITION, LLC | Merger |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-24 |
Agent Resignation | 2018-10-10 |
Annual Report | 2018-05-22 |
Annual Report | 2017-05-03 |
Annual Report | 2016-06-30 |
Annual Report | 2015-04-22 |
Registered Agent name/address change | 2015-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310122643 | 0452110 | 2006-09-05 | 3885 COLEMAN RD, PADUCAH, KY, 42001 | |||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 14.23 | $0 | $25,000 | 0 | 0 | 2006-05-26 | Final |
Sources: Kentucky Secretary of State